Search icon

WYETH PHARMACEUTICALS INC.

Company Details

Name: WYETH PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2922250
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 500 ARCOLA RD, COLLEGEVILLE, PA, United States, 19426
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BERNARD J POUSSOT Chief Executive Officer 500 ARCOLA RD, COLLEGEVILLE, PA, United States, 19426

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-23 2010-10-22 Address FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1934206 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
101022000190 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22
090630002110 2009-06-30 BIENNIAL STATEMENT 2009-06-01
050822002635 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030623000227 2003-06-23 APPLICATION OF AUTHORITY 2003-06-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State